Search icon

BOUTIQUE2GO, INC

Company Details

Entity Name: BOUTIQUE2GO, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000091592
FEI/EIN Number 27-1278001
Address: 3309 Scarlet Oak Court, Dallas, TX 75234
Mail Address: 3309 Scarlet Oak Court, Dallas, TX 75234
Place of Formation: FLORIDA

Agent

Name Role Address
Dallendoerfer, Thomas Agent 222 S K Street, Lakeworth, FL 33467

President

Name Role Address
HINTRINGER, KLAUDIA President 3309 Scarlet Oak Court, Dallas, FL 75234

Treasurer

Name Role Address
HINTRINGER, KLAUDIA Treasurer 3309 Scarlet Oak Court, Dallas, FL 75234

Director

Name Role Address
HINTRINGER, KLAUDIA Director 3309 Scarlet Oak Court, Dallas, FL 75234
DALLENDOERFER, THOMAS Director 222 S K Street, Lakeworth, FL 33467

Secretary

Name Role Address
DALLENDOERFER, THOMAS Secretary 222 S K Street, Lakeworth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102245 SABINE LABELLE EXPIRED 2010-11-08 2015-12-31 No data 8408 XANTHUS LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Dallendoerfer, Thomas No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3309 Scarlet Oak Court, Dallas, TX 75234 No data
CHANGE OF MAILING ADDRESS 2013-04-30 3309 Scarlet Oak Court, Dallas, TX 75234 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 222 S K Street, Lakeworth, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-03
ADDRESS CHANGE 2010-08-30
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-11-05

Date of last update: 25 Jan 2025

Sources: Florida Department of State